About

Registered Number: 05825055
Date of Incorporation: 22/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

 

Based in Lowestoft, Mow & Grow Ltd was established in 2006. This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Christopher John 08 April 2010 - 1
COSGROVE, Anne Alexandra 26 March 2008 - 1
KIRBY, Phillip Stuart, Dr 11 May 2011 31 December 2012 1
KOPANYCIA-TROTMAN, Claire Louise 25 June 2009 28 September 2010 1
LYNN, Emma Jane 05 June 2006 18 March 2010 1
LYNN, Ivan Paul 01 July 2006 31 March 2008 1
LYNN, Susan Elizabeth 01 July 2006 05 July 2009 1
LYNN, Trevor Gordon 05 June 2006 18 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Louise Alexandra Natasha 05 June 2006 05 February 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 29 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 March 2018
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 15 January 2016
MR01 - N/A 15 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 24 April 2015
MR04 - N/A 16 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 03 January 2013
RESOLUTIONS - N/A 12 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
CERTNM - Change of name certificate 27 April 2011
CONNOT - N/A 27 April 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 09 June 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 26 April 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 18 May 2009
RESOLUTIONS - N/A 16 February 2009
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363s - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 19 April 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.